Company NameTaylor Hogan Healthcare Limited
Company StatusDissolved
Company Number05845283
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date30 October 2019 (4 years, 6 months ago)
Previous NameGellaw 124 Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameIan James Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gregories Drive
Wavendon Gate
Milton Keynes
MK7 7RL
Director NameMrs Joy Rachel Talbot
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 29 August 2014)
RoleSpecialist Residential Care
Country of ResidenceEngland
Correspondence Address23 Alma Road
Retford
Nottinghamshire
DN22 6LW
Director NameMr Nicholas Neil Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Valley Road
West Bridgford
Nottingham
NG2 6HG
Secretary NameMr Nicholas Neil Burgess
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Valley Road
West Bridgford
Nottingham
NG2 6HG
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF1 4YF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF1 4YF
Wales

Contact

Websitewycarleys.co.uk

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

930 at £0.01Joy Rachel Talbot
7.05%
Ordinary
6.1k at £0.01Gaynor Hogan
46.48%
Ordinary
6.1k at £0.01Ian Taylor
46.48%
Ordinary

Financials

Year2014
Turnover£6,505,357
Gross Profit£6,261,910
Net Worth£2,089,623
Cash£267,530
Current Liabilities£1,509,717

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

24 August 2009Delivered on: 26 August 2009
Persons entitled: Co-Operative Bank PLC

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy with axa sun life PLC numbered 33492590 in the name of mr n burgess for the sum of £250,000 commencing 19 june 2009.
Outstanding
24 August 2009Delivered on: 26 August 2009
Persons entitled: Co-Operative Bank PLC

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of insurance with axa sun life PLC with number 33492439 in the name of mrs j talbot for £250,000 commencing 19TH june 2009.
Outstanding
5 May 2009Delivered on: 9 May 2009
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 September 2006Delivered on: 21 September 2006
Satisfied on: 9 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2019Final Gazette dissolved following liquidation (1 page)
30 July 2019Notice of move from Administration to Dissolution (57 pages)
28 February 2019Administrator's progress report (55 pages)
23 August 2018Administrator's progress report (42 pages)
7 July 2018Notice of extension of period of Administration (3 pages)
14 February 2018Administrator's progress report (44 pages)
24 August 2017Administrator's progress report (51 pages)
24 August 2017Administrator's progress report (51 pages)
13 July 2017Notice of extension of period of Administration (3 pages)
13 July 2017Notice of extension of period of Administration (3 pages)
20 February 2017Administrator's progress report to 13 January 2017 (35 pages)
20 February 2017Administrator's progress report to 13 January 2017 (35 pages)
28 October 2016Statement of affairs with form 2.14B (6 pages)
28 October 2016Statement of affairs with form 2.14B (6 pages)
29 September 2016Notice of deemed approval of proposals (1 page)
29 September 2016Notice of deemed approval of proposals (1 page)
15 September 2016Statement of administrator's proposal (17 pages)
15 September 2016Statement of administrator's proposal (17 pages)
1 August 2016Registered office address changed from Wycar Leys Kirklington Road Bilsthorpe Nottinghamshire NG22 8TT to C/O Moorfields 88 Wood Street London EC2V 7QF on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Wycar Leys Kirklington Road Bilsthorpe Nottinghamshire NG22 8TT to C/O Moorfields 88 Wood Street London EC2V 7QF on 1 August 2016 (2 pages)
26 July 2016Appointment of an administrator (1 page)
26 July 2016Appointment of an administrator (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 132
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 132
(3 pages)
8 January 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
8 January 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 132
(3 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 132
(3 pages)
20 April 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
20 April 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
7 October 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
7 October 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
16 September 2014Termination of appointment of Joy Rachel Talbot as a director on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Joy Rachel Talbot as a director on 29 August 2014 (1 page)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 132
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 132
(4 pages)
8 July 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
8 July 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
17 June 2013Section 519 (2 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Section 519 (2 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
28 March 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
28 March 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Ian James Taylor on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Ian James Taylor on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Ian James Taylor on 1 January 2011 (2 pages)
6 April 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
6 April 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
2 March 2011Termination of appointment of Nicholas Burgess as a secretary (1 page)
2 March 2011Termination of appointment of Nicholas Burgess as a director (1 page)
2 March 2011Termination of appointment of Nicholas Burgess as a secretary (1 page)
2 March 2011Termination of appointment of Nicholas Burgess as a director (1 page)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
21 April 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
21 April 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2009Ad 05/05/09\gbp si [email protected]=25.2\gbp ic 106.8/132\ (2 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2009Ad 05/05/09\gbp si [email protected]=25.2\gbp ic 106.8/132\ (2 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 February 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
17 February 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
14 July 2008Return made up to 13/06/08; full list of members (4 pages)
14 July 2008Return made up to 13/06/08; full list of members (4 pages)
7 May 2008Ad 28/04/08\gbp si [email protected]=6.8\gbp ic 100/106.8\ (2 pages)
7 May 2008S-div (1 page)
7 May 2008Memorandum and Articles of Association (6 pages)
7 May 2008Resolutions
  • RES13 ‐ Sub div & bonus issue 28/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2008S-div (1 page)
7 May 2008Ad 28/04/08\gbp si [email protected]=6.8\gbp ic 100/106.8\ (2 pages)
7 May 2008Memorandum and Articles of Association (6 pages)
7 May 2008Resolutions
  • RES13 ‐ Sub div & bonus issue 28/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Return made up to 13/06/07; full list of members; amend (7 pages)
7 April 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
7 April 2008Return made up to 13/06/07; full list of members; amend (7 pages)
7 April 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
28 February 2008Appointment terminated secretary crescent hill LIMITED (1 page)
28 February 2008Secretary appointed nicholas neil burgess (2 pages)
28 February 2008Appointment terminated secretary crescent hill LIMITED (1 page)
28 February 2008Secretary appointed nicholas neil burgess (2 pages)
18 February 2008Registered office changed on 18/02/08 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
18 February 2008Registered office changed on 18/02/08 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
29 November 2007Auditor's resignation (1 page)
29 November 2007Auditor's resignation (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
28 June 2007Return made up to 13/06/07; full list of members (6 pages)
28 June 2007Return made up to 13/06/07; full list of members (6 pages)
13 June 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
13 June 2007Accounting reference date shortened from 30/09/07 to 30/09/06 (1 page)
13 June 2007Accounting reference date shortened from 30/09/07 to 30/09/06 (1 page)
13 June 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
27 September 2006Memorandum and Articles of Association (10 pages)
27 September 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
27 September 2006Memorandum and Articles of Association (10 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
14 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2006Director resigned (1 page)
17 August 2006Company name changed gellaw 124 LIMITED\certificate issued on 17/08/06 (2 pages)
17 August 2006Company name changed gellaw 124 LIMITED\certificate issued on 17/08/06 (2 pages)
13 June 2006Incorporation (21 pages)
13 June 2006Incorporation (21 pages)